Entity Name: | PEMBRIDGE C CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Sep 1986 (39 years ago) |
Document Number: | N16630 |
FEI/EIN Number |
592739142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 2950 NW COMMERCE PARK DRIVE, #3, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON ROSS | President | 15217 LAKES OF DEL RAY BLVD # 86, DELRAY BEACH, FL, 33484 |
McCOSKER EVELYN | Secretary | 15217 LAKES OF DELRAY BLVD # 107, DELRAY BEACH, FL, 33484 |
HOCH BARBARA | Treasurer | 15217 LAKES OF DELRAY BLVD # 91, DELRAY BEACH, FL, 33484 |
NEMIROFF PAUL | Director | 15217 LAKES OF DELRAY BLVD # 104, DELRAY BEACH, FL, 33484 |
BACKER KEITH FEsq. | Agent | BACKER LAW FIRM, BOCA RATON, FL, 33432 |
SCHWARZ CHARLES | Vice President | 15217 LAKES OF DELRAY BLVD # 85, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, SUITE 3, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2018-05-30 | C/O OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, SUITE 3, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | BACKER, KEITH F, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-29 | BACKER LAW FIRM, 400 SOUTH DIXIE HWY., STE. 420, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2024-01-25 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-02-22 |
AMENDED ANNUAL REPORT | 2022-12-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State